Search icon

DARYL ROTH PRODUCTIONS LTD.

Company Details

Name: DARYL ROTH PRODUCTIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1989 (36 years ago)
Entity Number: 1346687
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 152 W 57TH ST, 21ST FL, NEW YORK, NY, United States, 10019
Address: 152 WEST 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XMMKR5D3E2J4 2024-11-21 888 7TH AVE FL 24, NEW YORK, NY, 10106, 0001, USA 888 7TH AVE FL 24, NEW YORK, NY, 10106, 0001, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-27
Initial Registration Date 2021-03-26
Entity Start Date 1989-04-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EMILY CURRIE
Role BUSINESS MANAGER
Address 888 SEVENTH AVENUE, 24TH FL, NEW YORK, NY, 10106, USA
Government Business
Title PRIMARY POC
Name EMILY CURRIE
Role BUSINESS MANAGER
Address 888 SEVENTH AVENUE, 24TH FL, NEW YORK, NY, 10106, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DARYL ROTH PRODUCTIONS LTD 401 K PROFIT SHARING PLAN TRUST 2013 133519315 2014-04-22 DARYL ROTH PRODUCTIONS LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2129571222
Plan sponsor’s address 152 W 57TH ST FL 21, NEW YORK, NY, 100193310

Signature of

Role Plan administrator
Date 2014-04-22
Name of individual signing DANA KURZWEIL
DARYL ROTH PRODUCTIONS LTD 401 K PROFIT SHARING PLAN TRUST 2012 133519315 2013-06-04 DARYL ROTH PRODUCTIONS LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2129571222
Plan sponsor’s address 152 W 57TH ST FL 21, NEW YORK, NY, 100193310

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing DARYL ROTH PRODUCTIONS LTD
DARYL ROTH PRODUCTIONS LTD 401 K PROFIT SHARING PLAN TRUST 2011 133519315 2012-05-08 DARYL ROTH PRODUCTIONS LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2129571222
Plan sponsor’s address 152 W 57TH ST FL 21, NEW YORK, NY, 100193310

Plan administrator’s name and address

Administrator’s EIN 133519315
Plan administrator’s name DARYL ROTH PRODUCTIONS LTD
Plan administrator’s address 152 W 57TH ST FL 21, NEW YORK, NY, 100193310
Administrator’s telephone number 2129571222

Signature of

Role Plan administrator
Date 2012-05-08
Name of individual signing DARYL ROTH PRODUCTIONS LTD
DARYL ROTH PRODUCTIONS LTD 401 K PROFIT SHARING PLAN TRUST 2011 133519315 2012-05-08 DARYL ROTH PRODUCTIONS LTD 3
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2129571222
Plan sponsor’s address 152 W 57TH ST FL 21, NEW YORK, NY, 100193310

Plan administrator’s name and address

Administrator’s EIN 133519315
Plan administrator’s name DARYL ROTH PRODUCTIONS LTD
Plan administrator’s address 152 W 57TH ST FL 21, NEW YORK, NY, 100193310
Administrator’s telephone number 2129571222

Signature of

Role Plan administrator
Date 2012-05-08
Name of individual signing DARYL ROTH PRODUCTIONS LTD
DARYL ROTH PRODUCTIONS LTD 401 K PROFIT SHARING PLAN TRUST 2010 133519315 2012-11-06 DARYL ROTH PRODUCTIONS LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2129571222
Plan sponsor’s address 152 W 57TH ST, 21ST FL, NEW YORK, NY, 100190000

Plan administrator’s name and address

Administrator’s EIN 133519315
Plan administrator’s name DARYL ROTH PRODUCTIONS LTD
Plan administrator’s address 152 W 57TH ST, 21ST FL, NEW YORK, NY, 100190000
Administrator’s telephone number 2129571222

Signature of

Role Plan administrator
Date 2012-11-06
Name of individual signing DARYL ROTH PRODUCTIONS LTD
DARYL ROTH PRODUCTIONS LTD 2009 133519315 2010-06-15 DARYL ROTH PRODUCTIONS LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2129571222
Plan sponsor’s address 152 W 57TH ST, 21ST FL, NEW YORK, NY, 100190000

Plan administrator’s name and address

Administrator’s EIN 133519315
Plan administrator’s name DARYL ROTH PRODUCTIONS LTD
Plan administrator’s address 152 W 57TH ST, 21ST FL, NEW YORK, NY, 100190000
Administrator’s telephone number 2129571222

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing DARYL ROTH PRODUCTIONS LTD

Chief Executive Officer

Name Role Address
DARYL ROTH Chief Executive Officer 152 W 57TH ST, 21ST FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 WEST 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1989-04-24 2007-04-18 Address C/O WHITMAN & RANSOM, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606002053 2013-06-06 BIENNIAL STATEMENT 2013-04-01
110512002442 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090403003238 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070418002623 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050720002231 2005-07-20 BIENNIAL STATEMENT 2005-04-01
030414002790 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010418002603 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990528002260 1999-05-28 BIENNIAL STATEMENT 1999-04-01
C002316-2 1989-04-24 CERTIFICATE OF INCORPORATION 1989-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6988507009 2020-04-07 0202 PPP 888 7TH AVE, 24th FL, NEW YORK, NY, 10106-0001
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88919
Loan Approval Amount (current) 88919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10106-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 89905.64
Forgiveness Paid Date 2021-06-03
8075618400 2021-02-12 0202 PPS 888 7th Ave Fl 24, New York, NY, 10106-0001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75130
Loan Approval Amount (current) 75130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10106-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 75683.7
Forgiveness Paid Date 2021-11-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State